Background WavePink WaveYellow Wave

CAFE TARTE LIMITED (10055503)

CAFE TARTE LIMITED (10055503) is an active UK company. incorporated on 10 March 2016. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47240). CAFE TARTE LIMITED has been registered for 10 years. Current directors include MANKARIOUS, Moris Ayad Gergis, PIASENTINI, Nicolo.

Company Number
10055503
Status
active
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
270 Kensington High Street, London, W8 6ND
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47240)
Directors
MANKARIOUS, Moris Ayad Gergis, PIASENTINI, Nicolo
SIC Codes
47240

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAFE TARTE LIMITED

CAFE TARTE LIMITED is an active company incorporated on 10 March 2016 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47240). CAFE TARTE LIMITED was registered 10 years ago.(SIC: 47240)

Status

active

Active since 10 years ago

Company No

10055503

LTD Company

Age

10 Years

Incorporated 10 March 2016

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (2 months ago)
Submitted on 7 February 2026 (2 months ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

270 Kensington High Street London, W8 6ND,

Previous Addresses

Unit 8 Globe Buisness Park First Av Marlow England SL7 1YA United Kingdom
From: 2 July 2024To: 17 October 2025
Unit 10 Blackthorne Crescent Slough Berkshire SL3 0QR England
From: 24 March 2021To: 2 July 2024
Laxmi House 2-B Draycott Avenue Kenton Harrow Middlesex HA3 0BU United Kingdom
From: 10 March 2016To: 24 March 2021
Timeline

14 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Dec 18
Director Left
Dec 18
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Owner Exit
Feb 26
Owner Exit
Feb 26
New Owner
Feb 26
New Owner
Feb 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MANKARIOUS, Moris Ayad Gergis

Active
Kensington High Street, LondonW8 6ND
Born January 1964
Director
Appointed 26 Sept 2025

PIASENTINI, Nicolo

Active
Kensington High Street, LondonW8 6ND
Born September 1982
Director
Appointed 26 Sept 2025

MANKARUIS, Moris Ayad Gergis

Resigned
2-B Draycott Avenue, HarrowHA3 0BU
Born January 1964
Director
Appointed 10 Mar 2016
Resigned 23 Nov 2018

POLLARA, Giuseppe

Resigned
WindsorSL4 5AY
Born October 1973
Director
Appointed 01 Nov 2020
Resigned 26 Sept 2025

SPAHIU, Aljbinot

Resigned
2-B Draycott Avenue, HarrowHA3 0BU
Born February 1977
Director
Appointed 10 Mar 2016
Resigned 01 Nov 2020

VANOLI, Francesco

Resigned
55 Ifield Road, LondonSW10 9AX
Born July 1983
Director
Appointed 01 Nov 2020
Resigned 26 Sept 2025

Persons with significant control

5

2 Active
3 Ceased

Mr Moris Ayad Gergis Mankarious

Active
Kensington High Street, LondonW8 6ND
Born January 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2025

Mr Hatem Ayad Gerges Mankarious

Active
Kensington High Street, LondonW8 6ND
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 29 Sept 2025
Cowley Mill Road, UxbridgeUB8 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2020
Ceased 29 Sept 2025

Mr Aljbinot Spahiu

Ceased
Kensington High Street, LondonW8 6ND
Born February 1977

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Sept 2025

Mr Moris Ayad Gergis Mankaruis

Ceased
2-B Draycott Avenue, HarrowHA3 0BU
Born January 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Nov 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With Updates
7 February 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 February 2026
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
2 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 October 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Replacement Filing Of Confirmation Statement With Made Up Date
29 September 2025
RP01CS01RP01CS01
Replacement Filing Of Confirmation Statement With Made Up Date
29 September 2025
RP01CS01RP01CS01
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 March 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Resolution
18 January 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 December 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Incorporation Company
10 March 2016
NEWINCIncorporation